Entity Name: | 1228 WEST AVENUE,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1228 WEST AVENUE,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L19000199144 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Florida Realty Assets Trust,Ihor Tkachenko | Manager | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1228 WEST AVENUE LLC, VS BAYVIEW TERRACE ASSOCIATION INC., | 3D2021-1723 | 2021-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1228 WEST AVENUE,LLC |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | BAYVIEW TERRACE ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CARLOS A. TRIAY |
Name | Hon. Oscar Rodriguez-Fonts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Status Report, filed on November 10, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2021-11-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | 1228 WEST AVENUE LLC |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days from the date of this Order. |
Docket Date | 2021-11-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Appellant's Response to the Court's Show Cause Order is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2021-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ANDMOTION TO RELINQUISH JURISDICTION |
On Behalf Of | 1228 WEST AVENUE LLC |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2021-08-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 1228 WEST AVENUE LLC |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2021. |
Docket Date | 2021-08-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BAYVIEW TERRACE ASSOCIATION INC. |
Docket Date | 2021-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State